UKBizDB.co.uk

FLEXIBLE RECRUITMENT PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flexible Recruitment Partnership Limited. The company was founded 6 years ago and was given the registration number 11261879. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Rd, Basford, Nottingham, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:FLEXIBLE RECRUITMENT PARTNERSHIP LIMITED
Company Number:11261879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:550 Valley Rd, Basford, Nottingham, United Kingdom, NG5 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary25 November 2021Active
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director20 March 2018Active
550, Valley Rd, Basford, Nottingham, United Kingdom, NG5 1JJ

Secretary03 September 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director19 March 2018Active
550, Valley Rd, Basford, Nottingham, United Kingdom, NG5 1JJ

Director26 November 2018Active

People with Significant Control

Mr Gary Martin
Notified on:01 April 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:550, Valley Rd, Nottingham, United Kingdom, NG5 1JJ
Nature of control:
  • Significant influence or control
Mrs Caroline Keeton
Notified on:20 March 2018
Status:Active
Date of birth:February 1965
Nationality:British
Address:Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-08Address

Change registered office address company with date old address new address.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-15Resolution

Resolution.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person secretary company with name date.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Appoint person secretary company with name date.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.